Search icon

JALAPA PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: JALAPA PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALAPA PAINTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000071363
FEI/EIN Number 201070166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 702 SW22 TERR, FT LAUDERDALE, FL, 33312, US
Mail Address: PO BOX 990962, NAPLES, FL, 34116, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPL INCOME TAX, CORP. Agent -
GIRON-CARDONA SERGIO A President PO BOX 990962, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 702 SW22 TERR, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2008-07-23 702 SW22 TERR, FT LAUDERDALE, FL 33312 -
AMENDMENT 2007-11-05 - -
AMENDMENT 2007-10-11 - -
REGISTERED AGENT NAME CHANGED 2007-10-11 SPL INCOME TAX CORP -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 6006 RADIO RD, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000767827 LAPSED 1000000239809 COLLIER 2011-11-10 2021-11-23 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001038568 LAPSED 1000000167600 COLLIER 2010-04-20 2020-11-10 $ 552.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Off/Dir Resignation 2010-12-23
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2008-07-28
ANNUAL REPORT 2008-07-23
Off/Dir Resignation 2007-12-03
Off/Dir Resignation 2007-11-08
Amendment 2007-11-05
Reg. Agent Change 2007-10-11
Off/Dir Resignation 2007-10-11
Amendment 2007-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State